AA |
Small company accounts made up to 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 19th October 2022 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 19th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 19th October 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 19th October 2022
filed on: 19th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, May 2022
|
resolution |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101627610002 in full
filed on: 27th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101627610006, created on 26th May 2022
filed on: 27th, May 2022
|
mortgage |
Free Download
(63 pages)
|
MR01 |
Registration of charge 101627610005, created on 26th May 2022
filed on: 27th, May 2022
|
mortgage |
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 101627610004 in full
filed on: 27th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101627610003 in full
filed on: 27th, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2022: 2.00 GBP
filed on: 26th, May 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On 16th May 2022 director's details were changed
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 15th November 2019
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, August 2019
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, August 2019
|
incorporation |
Free Download
(15 pages)
|
MR01 |
Registration of charge 101627610004, created on 6th August 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 101627610003, created on 6th August 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 101627610001 in full
filed on: 8th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101627610002, created on 6th August 2019
filed on: 8th, August 2019
|
mortgage |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 9th, November 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 4th May 2018
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th March 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(3 pages)
|
CH01 |
On 19th February 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 12th, February 2018
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 101627610001, created on 18th October 2017
filed on: 1st, November 2017
|
mortgage |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, October 2017
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2017
|
incorporation |
Free Download
(15 pages)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 12th June 2017 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th July 2016
filed on: 27th, July 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd May 2016
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2016
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2016
|
incorporation |
Free Download
|